POWER BY FLOWER LIMITED

Company Documents

DateDescription
04/03/114 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/01/1126 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1015 November 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARRICK PETER FLOWER / 01/04/2010

View Document

13/04/1013 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARRICK PETER FLOWER / 06/01/2010

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 66 SWANFIELD STREET LONDON E2 7DS

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED WARRICK PETER FLOWER

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

16/09/0816 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company